Search icon

ATILA BAKERY CORP.

Company Details

Name: ATILA BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (18 years ago)
Date of dissolution: 17 Feb 2022
Entity Number: 3574911
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2312 GRAND CONCOURSE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2312 GRAND CONCOURSE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ATILANO BLANDINO Chief Executive Officer 2312 GRAND CONCOURSE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2009-11-24 2022-07-03 Address 2312 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2007-10-02 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-02 2022-07-03 Address 2312 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220703000383 2022-02-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-17
131105002004 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111027002378 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091124002707 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071002000092 2007-10-02 CERTIFICATE OF INCORPORATION 2007-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-07 No data 2312 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 2312 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4795048504 2021-02-26 0202 PPP 2312 Grand Concourse, Bronx, NY, 10458-6903
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6052
Loan Approval Amount (current) 6052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6903
Project Congressional District NY-13
Number of Employees 6
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6086.76
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003039 Fair Labor Standards Act 2010-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-09
Termination Date 2010-12-08
Date Issue Joined 2010-07-08
Pretrial Conference Date 2010-10-05
Section 2902
Sub Section 29
Status Terminated

Parties

Name MEDINA,
Role Plaintiff
Name ATILA BAKERY CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State